PURE DIET LIMITED

Unit 1a Lower Grange Unit 1a Lower Grange, Wallingford, OX10 7AA, England
StatusDISSOLVED
Company No.08294045
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 18 days

SUMMARY

PURE DIET LIMITED is an dissolved private limited company with number 08294045. It was incorporated 11 years, 6 months, 8 days ago, on 15 November 2012 and it was dissolved 2 months, 18 days ago, on 05 March 2024. The company address is Unit 1a Lower Grange Unit 1a Lower Grange, Wallingford, OX10 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Victoria Alice Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Alister Nili

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alister Nili

Termination date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mrs Victoria Alice Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Unit 1a Lower Grange Newington Wallingford OX10 7AA

Change date: 2020-04-15

Old address: C/O Safestore Self Storage Ltd Unit 2C43 Heatherbank Road Bournemouth BH4 8EA England

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alister Nili

Cessation date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hengameh Shaulian

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mrs Hengameh Shaulian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

Old address: 3 Watson House 398-400 Holdenhurst Road Bournemouth BH8 8BN England

New address: C/O Safestore Self Storage Ltd Unit 2C43 Heatherbank Road Bournemouth BH4 8EA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alister Nili

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 3 Watson House 398-400 Holdenhurst Road Bournemouth BH8 8BN

Change date: 2016-06-21

Old address: 12 Greenacres 22 the Avenue Poole Dorset BH13 6AJ

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Ali Nili

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-02

Officer name: Mr Ali Nili

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Old address: C/O South Coast Accountants Ltd Central Office 3 Lorne Park Road Bournemouth BH1 1AH

Change date: 2015-07-24

New address: 12 Greenacres 22 the Avenue Poole Dorset BH13 6AJ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hengameh Shaulian

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England

Change date: 2014-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hengameh Shaulian

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the pure diet LIMITED\certificate issued on 30/11/12

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hengameh Shaulian

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEDHAM VALE TREE SURGERY LIMITED

35 DEDHAM MEADE,COLCHESTER,CO7 6EU

Number:10649283
Status:ACTIVE
Category:Private Limited Company

LOGISTICS SOLUTIONS (SOUTHERN) LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:11513031
Status:ACTIVE
Category:Private Limited Company

R M FALVEY LIMITED

CUCKMERE SUITE,EASTBOURNE,BN21 4NN

Number:03312294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPEC FLOORING CONTRACTORS LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:07581591
Status:ACTIVE
Category:Private Limited Company

TD8 LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10664879
Status:ACTIVE
Category:Private Limited Company

THREESEASONS (NW) LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:11234180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source